Search icon

PALETTE CARE INC.

Company Details

Name: PALETTE CARE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Apr 2019 (6 years ago)
Entity Number: 5529288
ZIP code: 11217
County: Kings
Place of Formation: New York
Address: 101 Saint Felix St, BROOKLYN, NY, United States, 11217
Principal Address: 101 Saint Felix St, Brooklyn, NY, United States, 11217

Shares Details

Shares issued 1000000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
YULIN LI DOS Process Agent 101 Saint Felix St, BROOKLYN, NY, United States, 11217

Chief Executive Officer

Name Role Address
YULIN LI Chief Executive Officer 101 SAINT FELIX ST, BROOKLYN, NY, United States, 11217

National Provider Identifier

NPI Number:
1407487499
Certification Date:
2020-01-29

Authorized Person:

Name:
YULIN LI
Role:
CEO
Phone:

Taxonomy:

Selected Taxonomy:
405300000X - Prevention Professional
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2025-04-01 2025-04-01 Address 101 SAINT FELIX ST, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
2023-09-11 2025-04-01 Shares Share type: PAR VALUE, Number of shares: 1000000, Par value: 1
2023-08-24 2025-04-01 Address 101 SAINT FELIX ST, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
2023-08-24 2023-09-11 Shares Share type: PAR VALUE, Number of shares: 1000000, Par value: 1
2023-08-24 2025-04-01 Address 101 Saint Felix St, BROOKLYN, NY, 11217, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250401047848 2025-04-01 BIENNIAL STATEMENT 2025-04-01
230824000833 2023-08-24 BIENNIAL STATEMENT 2023-04-01
190408020092 2019-04-08 CERTIFICATE OF INCORPORATION 2019-04-08

USAspending Awards / Financial Assistance

Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 23 Mar 2025

Sources: New York Secretary of State